CORP LIMITED

Register to unlock more data on OkredoRegister

CORP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04663375

Incorporation date

11/02/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

27 Oakdene Road, Marple, Stockport SK6 6PJCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2003)
dot icon13/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon15/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon19/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon07/10/2024
Registered office address changed from Suite 1 No. 3 Grove Street Wilmslow Cheshire SK9 1DU England to 27 Oakdene Road Marple Stockport SK6 6PJ on 2024-10-07
dot icon30/09/2024
Appointment of Mr Simon Edward Ashton as a director on 2024-09-30
dot icon30/09/2024
Termination of appointment of Maria Prouost as a director on 2024-09-30
dot icon01/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon02/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-03-31
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon11/02/2020
Termination of appointment of John Bunny Mcgeechan as a secretary on 2020-02-11
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon14/12/2017
Director's details changed for Maria Prouost on 2016-04-06
dot icon14/12/2017
Change of details for Ms Maria Prouost as a person with significant control on 2016-04-06
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Director's details changed for Maria Prouost on 2017-05-11
dot icon21/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon18/01/2016
Registered office address changed from Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU England to Suite 1 No. 3 Grove Street Wilmslow Cheshire SK9 1DU on 2016-01-18
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport Cheshire SK7 5NT to Suite 1 3 Grove Street Wilmslow Cheshire SK9 1DU on 2015-09-24
dot icon26/03/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon09/01/2014
Registered office address changed from Chester House 2 Chester Road Hazel Grove Stockport SK7 5NT on 2014-01-09
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon12/03/2013
Director's details changed for Maria Prouost on 2013-02-01
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/12/2012
Registered office address changed from First Floor 114-116 Curtain Road London EC2A 3HA on 2012-12-10
dot icon27/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/03/2010
Termination of appointment of Manoycheur Radpour as a director
dot icon02/03/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon02/03/2010
Director's details changed for Manoycheur Radpour on 2010-02-01
dot icon25/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/05/2009
Return made up to 11/02/09; full list of members
dot icon21/08/2008
Accounts for a small company made up to 2008-03-31
dot icon17/07/2008
Return made up to 11/02/08; no change of members
dot icon24/10/2007
New director appointed
dot icon15/09/2007
Accounts for a small company made up to 2007-03-31
dot icon10/08/2007
Return made up to 11/02/07; full list of members
dot icon02/07/2007
Accounts for a small company made up to 2006-03-31
dot icon12/06/2007
Registered office changed on 12/06/07 from: first floor 114-116 curtain road london EC2A 3AH
dot icon04/06/2007
Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB
dot icon12/04/2007
Director resigned
dot icon19/10/2006
Accounts for a small company made up to 2005-03-31
dot icon15/02/2006
Return made up to 11/02/06; full list of members
dot icon19/12/2005
New director appointed
dot icon03/11/2005
Amended full accounts made up to 2004-03-31
dot icon29/07/2005
Accounts made up to 2004-03-31
dot icon16/02/2005
Return made up to 11/02/05; full list of members
dot icon30/07/2004
Secretary resigned
dot icon30/07/2004
New secretary appointed
dot icon09/07/2004
Return made up to 11/02/04; full list of members
dot icon19/03/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon23/12/2003
New secretary appointed
dot icon05/12/2003
Director resigned
dot icon10/10/2003
New director appointed
dot icon20/09/2003
New secretary appointed
dot icon29/08/2003
Secretary resigned
dot icon06/08/2003
New secretary appointed
dot icon06/08/2003
Secretary resigned;director resigned
dot icon21/05/2003
New secretary appointed;new director appointed
dot icon21/05/2003
New director appointed
dot icon06/05/2003
Registered office changed on 06/05/03 from: 18 holywell row london EC2A 4JB
dot icon03/03/2003
Registered office changed on 03/03/03 from: the studio, st nicholas close elstree herts WD6 3EW
dot icon03/03/2003
Director resigned
dot icon03/03/2003
Secretary resigned
dot icon11/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
691.75K
-
0.00
-
-
2022
0
683.13K
-
0.00
191.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prouost, Maria
Director
03/10/2003 - 30/09/2024
10
Ashton, Simon Edward
Director
30/09/2024 - Present
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORP LIMITED

CORP LIMITED is an(a) Active company incorporated on 11/02/2003 with the registered office located at 27 Oakdene Road, Marple, Stockport SK6 6PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORP LIMITED?

toggle

CORP LIMITED is currently Active. It was registered on 11/02/2003 .

Where is CORP LIMITED located?

toggle

CORP LIMITED is registered at 27 Oakdene Road, Marple, Stockport SK6 6PJ.

What does CORP LIMITED do?

toggle

CORP LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for CORP LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-11 with no updates.